The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents
Basic Information
Publication number:
EP3385384
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18156968.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
14/02/2005
Grant date:
08/04/2020
EP Publication Date:
10/10/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
06/07/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
08/04/2020
EP B1 Publication Date:
08/04/2020
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
13/02/2025
Lapsed By Expiration Date:
14/02/2025
Patent Validated Date:
23/07/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
08/04/2020
Name:
Archemix LLC
Address:
601 Montgomery Street, Suite 2020, SAN FRANCISCO, CA 94111, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
21/07/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Benedict, Claude
Address:
Cambridge, MA 02140, United States of America (US)
2
Name:
Diener, John
Address:
Cambridge, MA 02139, United States of America (US)
3
Name:
Epstein, David
Address:
Huntington, NY 11743, United States of America (US)
4
Name:
Grate, Dilara
Address:
Waltham, MA 02453, United States of America (US)
5
Name:
Keene, Sara Chesworth
Address:
Westford, MA 01886, United States of America (US)
6
Name:
Kurz, Jeffrey
Address:
Arlington, MA 02474, United States of America (US)
7
Name:
Kurz, Markus
Address:
Newton, MA 02465, United States of America (US)
8
Name:
McCauley, Thomas Green
Address:
Cambridge, MA 02141, United States of America (US)
9
Name:
Rottman, James
Address:
Sudbury, MA 01776, United States of America (US)
10
Name:
Thompson, Kristin
Address:
Arlington, MA 01742, United States of America (US)
11
Name:
Wilson, Charles
Address:
Concord, MA 01742, United States of America (US)
12
Name:
Zoltoski, Anna J.
Address:
325 South Boston, MA 02127, United States of America (US)